Search icon

APPLE HOME IMPROVEMENTS, INC.

Company Details

Name: APPLE HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1990 (34 years ago)
Date of dissolution: 18 Sep 2018
Entity Number: 1498364
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 402 UNION ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 UNION ST, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
LYNN T MUNGER Chief Executive Officer 1406 REGENT ST, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1990-12-31 1993-01-05 Address 402 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180918000490 2018-09-18 CERTIFICATE OF DISSOLUTION 2018-09-18
050113002455 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021218002414 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001220002380 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981201002364 1998-12-01 BIENNIAL STATEMENT 1998-12-01
970113002181 1997-01-13 BIENNIAL STATEMENT 1996-12-01
940112002466 1994-01-12 BIENNIAL STATEMENT 1993-12-01
930105002715 1993-01-05 BIENNIAL STATEMENT 1992-12-01
901231000152 1990-12-31 CERTIFICATE OF INCORPORATION 1990-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300521663 0213100 1996-05-21 1370 UNION STREET, SCHENECTADY, NY, 12305
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-05-21
Case Closed 1997-01-02

Related Activity

Type Referral
Activity Nr 200740025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 S01
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1996-06-06
Abatement Due Date 1996-06-11
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State